Talbot Woods
Bournemouth
Dorset
BH4 9LZ
Director Name | Mr Gregory Randolph Snalam |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2010(4 years, 8 months after company formation) |
Appointment Duration | 2 years, 7 months (closed 22 January 2013) |
Role | Entrepreneur |
Country of Residence | South Africa |
Correspondence Address | 57 Windmill Street Gravesend Kent DA12 1BB |
Secretary Name | Mr Malcolm Charles Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tutt Hill Farmhouse Westwell Lane Hothfield Ashford Kent TN26 1AH |
Director Name | Mr Malcolm Charles Horton |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 08 June 2010) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Tutt Hill Farmhouse Westwell Lane Hothfield Ashford Kent TN26 1AH |
Director Name | Neal Rowland |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2006(3 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 03 December 2008) |
Role | Travel Consultant |
Correspondence Address | 23 Fairlawn Grove Chiswick W4 5EJ |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 October 2005(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Registered Address | 57 Windmill Street Gravesend Kent DA12 1BB |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Adam Christian Murry 50.00% Ordinary |
---|---|
50 at £1 | Gregory Randolph Snalam 50.00% Ordinary |
Latest Accounts | 31 October 2010 (13 years, 6 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 October |
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
22 January 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
11 August 2011 | Annual return made up to 15 June 2011 with a full list of shareholders Statement of capital on 2011-08-11
|
27 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 October 2010 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
28 June 2010 | Accounts for a dormant company made up to 31 October 2009 (2 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
16 June 2010 | Annual return made up to 15 June 2010 with a full list of shareholders (4 pages) |
14 June 2010 | Appointment of Mr Gregory Randolph Snalam as a director (2 pages) |
14 June 2010 | Termination of appointment of Malcolm Horton as a secretary (1 page) |
14 June 2010 | Termination of appointment of Malcolm Horton as a director (1 page) |
14 June 2010 | Termination of appointment of Malcolm Horton as a secretary (1 page) |
14 June 2010 | Termination of appointment of Malcolm Horton as a director (1 page) |
14 June 2010 | Appointment of Mr Gregory Randolph Snalam as a director (2 pages) |
15 October 2009 | Director's details changed for Mr Malcolm Charles Horton on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Adam Christian Murry on 15 October 2009 (2 pages) |
15 October 2009 | Annual return made up to 7 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Director's details changed for Mr Malcolm Charles Horton on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Adam Christian Murry on 15 October 2009 (2 pages) |
5 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
5 August 2009 | Accounts made up to 31 October 2008 (2 pages) |
14 January 2009 | Ad 03/12/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
14 January 2009 | Ad 03/12/08 gbp si 100@1=100 gbp ic 100/200 (2 pages) |
8 December 2008 | Appointment terminated director neal rowland (1 page) |
8 December 2008 | Appointment Terminated Director neal rowland (1 page) |
5 December 2008 | Company name changed true experience LIMITED\certificate issued on 05/12/08 (2 pages) |
5 December 2008 | Company name changed true experience LIMITED\certificate issued on 05/12/08 (2 pages) |
23 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 07/10/08; full list of members (4 pages) |
5 April 2008 | Accounts for a dormant company made up to 31 October 2007 (1 page) |
5 April 2008 | Accounts made up to 31 October 2007 (1 page) |
10 December 2007 | Return made up to 07/10/07; full list of members (3 pages) |
10 December 2007 | Return made up to 07/10/07; full list of members (3 pages) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
5 October 2007 | Registered office changed on 05/10/07 from: 165 parrock street gravesend kent DA12 1ER (1 page) |
16 April 2007 | Accounts made up to 31 October 2006 (1 page) |
16 April 2007 | Accounts for a dormant company made up to 31 October 2006 (1 page) |
6 December 2006 | Ad 06/10/06--------- £ si 100@1 (2 pages) |
6 December 2006 | Ad 06/10/06--------- £ si 100@1 (2 pages) |
13 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
13 November 2006 | Return made up to 07/10/06; full list of members (3 pages) |
14 February 2006 | New director appointed (2 pages) |
14 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
3 February 2006 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
23 November 2005 | New secretary appointed (2 pages) |
23 November 2005 | New director appointed (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Secretary resigned (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
10 October 2005 | Registered office changed on 10/10/05 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
10 October 2005 | Director resigned (1 page) |
7 October 2005 | Incorporation (13 pages) |
7 October 2005 | Incorporation (13 pages) |